Annual report of the selectmen and other town officers of the town of Bedford, New Hampshire of town affairs and school affairs : for the year ending 1913, Part 18

Author: Bedford (N.H. : Town)
Publication date: 1913
Publisher: Bedford, N.H. : Town of Bedford
Number of Pages: 534


USA > New Hampshire > Hillsborough County > Bedford > Annual report of the selectmen and other town officers of the town of Bedford, New Hampshire of town affairs and school affairs : for the year ending 1913 > Part 18


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20


26


At home


July 3.


Bedford


Olan Christie


New Boston


20


Farmer


Primilla Marie Ellison


Bedford


20


At home


Aug. 26.


1


Manchester


Edward Pepin


Bedford


33


Farmer


Marie Louise Lariviere. .


Manchester


33


Weaver


31.


Manchester


Ross A. Gookin


Bedford


31 Locomot'e fireman


Addie E. Adams


Manchester


34


Housework


Sept. 11.


| Woonsocket, [R.


Percy Mabie


Woonsocket R.I.


34


Carpenter


Esther May Campbell.


Bedford


28


Nov.


4.


Manchester


Bernardin Desgroseilliers Bedford


19


Farmer


Irene Beatrice Chagnon.


Manchester


21


Mill operative


...


Dec.


18. 1


Manchester .


James C. Mackay.


Manchester


22


[factory Asst. Supt. shoe


Zatae G. Slack.


Bedford


19


Clerk


I hereby certify that the above is correct


1


45


FOR THE YEAR ENDING DECEMBER 31, 1918.


Birthplace of each.


Name of parents.


Birthplace of parents.


No. of mar- riage.


By whom married.


Germany


Connant Schaller


Germany


3


Hermann Rodelsperger, Justice of the Peace,


Germany


Adam Prehn


Germany


2


Manchester,. N. H.


Barben Linc


Germany


Manchester


Edward T. McDerby


Canada


1


Manchester


Stanislas Lavoie


Canada


1


Vitaline Pepin


Canada


Biddeford, Me.


A. L. Dion


Canada


1


Marie Nadeau


Canada


Waterloo, Can.


N. E. Vincent


Canada


1


New Boston.


Herbert M. Christie


New Boston


1


Avila Pinkney


Nova Scotia


Berkshire, Vt.


James T. Ellison


Canada


1


Bertha Glidden


Canada


Norman C. Cawley, Clergyman, Bedford, N. H.


Manchester


Omer Pepin


Canada. [N. Y.


Julienne Shatraw


Ellensburg


1


Canada


Pierre Deschesnes


Canada


Philomene Berreur


Canada


Napoleon J. Gilbert, R. C. Priest, Manchester, N. H.


Hebron, Ill.


George O. Gookin


Illinois


Hattie Button


Illinois . [N. Y.


Coopersville, N. Y. Fred Fosher


Rouses Pt. . ..


1


Sarah Lamonday


Champlain


2


Waltham


Herbert Mabie


Framingham


1 1


George Beecher, Baptist clergyman, Woonsocket, R. I.


Manchester


Joseph N. Desgroseilliers Marie Dallaire


Canada


1


Manchester


William Chagnon


Canada


Canada


·


Revere, Mass.


Wm. MacKay


Nova Scotia . .


1


Vonie McKee


St. Johns, N. B.


Manchester


George L. Slack


Canada


1


Edith L. Bates.


Canada


.


Rev. Albert Lang, R. C. Priest, Manchester, N. H.


[N. Y.


Ida Todd


Cambridge


.


Bedford


Martin Campbell


Bedford [Mass.


1 1


Susie Witherspoon


Bedford


I. H. C. Davignon, Catholic clergyman, Manchester, N. H.


Lucy Chagnon


Canada


1 H .


Herbert Tilden, Clergyman, Manchester, N. H.


to the best of my knowledge and belief.


RALPH M. WIGGIN, Town Clerk.


Norman C. Cawley, Clergyman, Bedford, N. H.


Alice Seymour


Canada


Andre Doucet, R. C. Priest, Manchester, N. H.


Mary Lynch


Ireland


Lizzie Ricks


Germany


46


DEATHS REGISTERED IN THE TOWN OF BEDFORD,


Date of death.


Name and surname of deceased.


Age.


Place of birth.


Sex.


S., M. or Wid.


Y.


M.


D.


Jan. 24.


Ernestine L. Schaller ..


56


10


2


Germany


F


Feb. 11.


George William Brown.


70


30


Manchester


M


M


19. Newton L. Waternian . .


84


10


27


Greensboro Vt.


M


W


24.


Marie R. Desgroseilliers


1


1


12


Bedford


F


S


April


6.


George F. Barnard. ..


69


6


28


Bedford


M


M


May


16.


Augustus Leland .. .


59


.


27


Connecticut


M


M


July


3.


Marie L. B. Bourque ..


. .


1


27


Bedford


F


S


Aug.


29.


Mary F. Story. .


47


61


8


7


Bedford


M


Sept.


26.


Frank A. Buswell. .


27


7


15


Bedford


M


28.


Infant of J. N. Des- groseilliers


·


1


Bedford


M


Oct.


1.


Jennie Moese


90


9


27


Germany


F


5.


Loren Edson Charles.


58


3


0


Pembroke


M


9.


James A. Hibbard. .


78


2


Contoocook


M


12.


Russell Benj. Charles ..


20


11


11


Bedford


M


21.


Quincy Barnard


75


10


28


Bedford


M


Nov.


2.


Eva M. Grady. .


25


2


Burlington, Vt.


F


24.


Frank S. Dearborn


67


17


Bedford


M


24.


Albina A. Reynolds


74


10


23


30.


Mary E. Davis


69


5


15


Westfield, Vt.


F


Dec.


11.


Oscar Riedell


38


8


23


Manchester


M


19.


Etta A. Peaslee


55


9


8


Salem, Mass.


F


. .


Waddington, N. J.


F


29.


Harry A. Shepard.


Bedford


M


22.


Infant of Wm. Godbout.


·


The following were brought here for burial:


Willis Stevens, Frances Holbrook, John Stevens, Frank A. Buswell, Mary Davis, Orren Webber, Augustine Leland, Ernestina L. Schaller, Walter Gage, Martha E. Flint.


I hereby certify that the above is correct


F


47


FOR THE YEAR ENDING DECEMBER 31, 1918.


Disease or cause of death.


Occupation.


Name of father.


Maiden name of mother.


Cancer of liver.


Housewife


Valvular disease of heart


Farmer


Geo. B. Brown.


Sarah Palmer.


Cerebral hemorrhage.


Farmer


Henry Waterman


Broncho pneumonia


J. N. Desgroseilliers


Mary Dellaire.


Cerebral hemorrhage


Farmer


Daniel Barnard


Martha Riddle.


Tuberculosis


Furniture maker.


Henry Leland


Adeline Farley.


Acute nephritis


Wilfrid Bourque


Marie I. Martel.


Premature birth


Wm. Golbout-


Annie Mallitte.


Cancer of breast.


Housewife


Richard Carr


Mary Murphy.


Acute dilation of heart


Carpenter


Stillman A. Shepard.


Betsey J. Nichols.


Lobar pneumonia


Soldier


Eugene Buswell


Imogene Langley.


Infantile debility


J. N. Desgroseilliers . Carl Karsch


Marie Dallaire.


Broncho pneumonia


Storekeeper


Bliss Charles


Lennia J. Richardson.


Lobar pneumonia


Clerk


Loren E. Charles


J. Evelyn Cleveland.


Apoplexy


Farmer


Daniel Barnard


Martha Riddle.


Influenza and pneumonia


Arterio sclerosis


Harness maker


Sherburn Dearborn


Abigail Pierce.


Carcinoma of bladder


Louis Laplante


Accidental drowning


Soda Water Mfr ..


Ferdinand Riedel


Wilhelmina Weber.


Cancer of stomach


Charles Mayers


Jane Lewer.


Harry Shepard, Frank Dearborn, Loren E. Charles, Russell B. Charles, Orline M. McAfee,


to the best of my knowledge and belief.


RALPH M. WIGGIN,


Town Clerk.


Epidemic fever


Tuberculosis


Retired


George Laliberte.


Genevieve Courture.


Chronic nephritis


James Fitchett


Hannah Savage.


is,


-


et


D, =


ANNUAL REPORTS of the


Town of Bedford


New Hampshire


For the Year Ending January 31, 1920


1.


ANNUAL REPORT


OF THE


Selectmen, Treasurer, Town Clerk and Appraisal of Real . Estate


OF THE


Town of Bedford


WITH


Reports of School Board and Public Library Trustees


FOR THE


FISCAL YEAR ENDING JANUARY 31 1920


MANCHESTER, N. H. PRINTED BY JOHN B. CLARKE CO. 1920


TOWN OFFICERS FOR 1919-1920.


Moderator. EDMUND B. HULL ..


Selectmen. EDDY L. CONNER, CHARLES H. CLARK, PERHAM PARKER.


School Board. WILLIAM S. MANNING, WILLIAM MELENDY, BERTHA E. FRENCH.


Town Treasurer. ERVIN R. FRENCH.


Town Clerk. RALPH M. WIGGIN.


Tax Collector. GEORGE D. SOPER.


Road Agents.


WALTER COFRAN, JOHN M. HODGMAN, W. ARTHUR GAULT.


Town Auditors.


WILLIAM B. FRENCH,


FRANK E. MANNING.


Supervisors of Checklist. FRANK S. CROWELL, JOHN F. YOUNG, HARRY D. HILCHEY.


3


Bedford 2


4


Health officer. LYMAN M. KINSON.


Police.


HARRY D. HILCHEY, SAMUEL H. RAY.


Fire Warden. HARRY D. HILCHEY.


Trustees of Trust Funds. EDMUND B. HULL, GEORGE F. SHEPARD, GEORGE H. WIGGIN.


Representative to General Court. THOMAS E. BARR.


TOWN WARRANT.


STATE OF NEW HAMPSHIRE.


[SEAL]


To the Inhabitants of the Town of Bedford, the County of Hillsborough, in said State, Qualified to Vote in Town Affairs :


You are hereby notified to meet at the town hall, in said Bedford, on Tuesday, the ninth day of March next, at ten of the clock in the forenoon, to act upon the following subjects:


Article I. To choose all necessary town officers for the en- suing year.


Art. II. To raise such sums of money as may be necessary to defray town charges for the ensuing year, and make appro- priations for the same.


Art. III. To raise and appropriate such sums of money as may be necessary for the support of the poor, repair of roads and bridges, for Memorial Day, and for any other necessary expenses of the town.


Art. IV. To see if the town will vote to allow a discount on taxes; if so, to fix the time and rate.


Art. V. To see if the town will vote to raise and appro- priate fifteen dollars for the care of the clock on the church.


Art. VI. To see if the town will vote to raise and appro- priate the sum of Seventy-Five dollars for the care of the new cemetery.


Art. VII. To see if the town will vote to raise and appro- priate the sum of Five dollars for the care of Joppa cemetery.


Art. VIII. To see if the town will vote to authorize the selectmen to hire money if needed.


Art. IX. To see if the town will vote to raise and appro- priate the amount of money necessary to secure state aid for


5


6


the permanent improvement of highways under the law passed at the January session, 1905.


Art. X. To see if the town will vote to raise and appro- priate sufficient money to maintain electric lights for the en- suing year.


Art. XI. To see if the town will vote to accept one hun- dred dollars ($100) in trust from Sarah L. Barnerd, the inter- est to be expended in Bedford Center cemetery on Barnard lot.


Art. XII. To see if the town will vote to authorize the selectmen to give the use of town hall free for this year's Lyceum course.


Art. XIII. To see if the town will vote to accept the pro- visions of Chapter 117, Laws of 1917, on a section of the Baboosic road, so-called, and appropriate, or set aside from the amount raised for highway work the sum of $500 for this purpose.


Art. XIV. To see if the town will vote to buy the bond required by the town for the town treasurer and tax collector.


Art. XV. To see what action the town will take in regard to a suit now pending against the town in favor of August N. Guerette.


Art. XVI. To see what action the town will take in re- gard to a claim against the town in favor of Frederick W. Brown of Amherst, N. H.


Art. XVII. To see what action the town will take in re- gard to painting the town hall, and raise and appropriate money for the same.


Art. XVIII To see what action the town will take in re- gard to having a permanent honor memorial for our soldiers that were in the service during the war.


Art. XIX. To see what action the town will take in regard to buying settees for the town hall.


Art. XX. To see if the town will vote to put in four electric lights on Worthley road.


Art. XXI. To see if the town will vote to put in two more electric lights on Donald street.


Art. XXII. To see what action the town will take in re- gard to putting in a hydrant on the River road near W. M. Flanders' farm.


Art. XXIII. To see if the town will vote to accept one hundred dollars ($100) willed by Thomas W. Moore, the in- come to be used for care of his father's lot in the Old ceme- tery.


Art. XXIV. To see what action the town will take in re- gard to state aid construction. If state aid is desired, the town is to raise and appropriate the sum of $1,657.50; if state aid is accepted and voted the state will appropriate $414.25.


Art. XXV. To see if the town will vote to raise and ap- propriate the sum of $1,000 for state aid maintenance, the state to appropriate $1000.


Art. XXVI. To see what action the town will take in re- gard to trunk line construction. If trunk line aid is desired the town is to raise and appropriate the sum of $2000. If trunk line aid is accepted and voted, the state will appropriate $6,000.


Art. XXVII. To see if the town will vote to raise and ap- propriate the sum of $750 for trunk line maintenance, the state to appropriate $750.


Art. XXVIII. To see what action the town will take in regard to the money raised in March town meeting of 1919 to secure Federal aid for construction of a section of the Greeley road, so-called.


EDDY L. CONNER, CHARLES H. CLARK, PERHAM PARKER, Selectmen of Bedford.


A true copy. Attest:


EDDY L. CONNER, CHARLES H. CLARK, PERHAM PARKER,


Selectmen of Bedford.


SELECTMEN'S REPORT.


Assessments.


State tax


$5,588.00


County tax


1,971.23


Town charges


1,500.00


Memorial Day


10.00


Care of clock


15.00


New cemetery


75.00


State aid road


1,630.50


State aid maintenance


297.99


Trunk line maintenance


2,000.00


Federal aid road


2,795.50


Electric lights


300.00


Joppa cemetery


15.00


New top on hearse


50.00


Support of poor


50.00


Highway tax


2,763.49


$19,061.71


Percentage


$30.002


SCHOOL MONEY.


1919.


Required by law to secure state aid.


$5,449.00


Voted to raise extra school money


950.00


For extension of present school year 700.00


For repairs of schoolhouses


300.00


$7,399.00


8


9


Number of polls, 334. $1,002.00 Amount exempted by soldiers 5,300.00


Town rate, $1.64. School rate, $0.66 .*


STATE TAX.


1919. Paid-


Nov. 29, John W. Plummer, state treasurer, bal- ance due state on state tax. $2,327.10


VALUATION.


Improved and unimproved land and buildings. .


$916,575.00


Horses, 365


40,530.00


Cows, 845


66,055.00


Other neat stock, 121


6,500.00


Sheep, 44


425.00


Hogs, 60


1,572.00


Fowls, 1,674


1,674.00


Automobiles and vehicles


36,625.00


Portable mills


1,450.00


Wood and lumber


21,225.00


Stock in National banks


1,600.00


Money on hand


2,365.00


Stock in trade


9,000.00


$1,105,596.00


ORDERS DRAWN.


Salaries and expenses


$739.00


Town officers' expenses


134.01


Election expenses


20.00


Electric lights


328.20


Damage by dogs


33.38


Board of health


38.30


Bounties


1.60


Vital statistics


9.75


Interest


84.38


10


Memorial Day $14.00


Care and supplies of town hall


780.16


Public library


90.36


Cemetery expenses


83.50


Highways and 'bridges


3,769.31


Snow bills


27.25


State aid maintenance


597.50


Trunk line maintenance


834.28


Police department


23.55


Fire department


86.66


Miscellaneous expenses


136.20


County poor


185.98


Abatements


367.47


Balance due on state tax


2,327.10


$10,711.84


ABATEMENTS.


1919. Paid- 1


July 1. Geo. D. Soper, discount on taxes for year 1918 $227.50


Aug. 1. Francis E. Woodbury, abatement on library tax, 1919 16.10


Oct. 1. Charles E. Saunders abatement on school tax, 1919 39.60


Mrs. H. J. Walker, abatement on school tax, 1919 23.76


2.00


Dec. 1. Charles H. Clark, abatement over tax 1920. Paid.


Jan. 30. John A. Labonte, abatement on poll tax for 1919 3.00


Geo. D. Soper, abatement on poll taxes for year 1918 52.51


1.


31. Dennis R. Chase, abatement on poll tax for 1919 3.00


$367.47


-


1


11


SELECTMEN'S REPORT.


Salaries and Expenses of Principal Town Officers.


1919. Paid-


Mar. 13. Harry W. Peaslee, services as first se- lectman $180.00


14. Charles H. Clark, services as third se- lectman 146.00


Eddy L. Conner, services as second se- lectman 158.00


1920.


Jan. 30. Geo. D. Soper for services as tax col- lector for 1918 200.00


31. Ervin R. French for services as town treasurer, 1918 55.00


$739.00


TOWN OFFICERS' EXPENSES.


1919. Paid-


Mar. 13. John B. Clarke Co., printing town re- ports $73.70


July 1. George D. Fitts, one record book for town clerk 9.00


1920.


Jan. 30. Eddy L. Conner for dues for select- men, treasurer and tax collector to the New Hampshire Assessors Asso- ciation 5.00


Eddy L. Conner, expenses attending assessors' meetings in March and December, 1919 11.00


31. Perham Parker, expenses attending as- sessors' meetings in March and De- cember, 1919 11.00


Perham Parker for telephone calls and postage 2.96


Bedford 3


12


1919. Paid-


Charles H. Clark, expenses attending assessors' meetings in March and December, 1919 $11.00


Charles H. Clark for telephone calls and postage 1.60


Eddy L. Conner for telephone calls, postage and supplies 8.75


$134.01


ELECTION EXPENSES.


1919. Paid-


Mar. 13. A. H. Holbrook, ballot clerk for March, 1917 and March, September and No- vember, 1918.


$20.00


ELECTRIC LIGHTS.


1919. Paid-


Mar. 13. Manchester Traction, Light & Power Co., street lights, January and Feb -- ruary, 1919


$44.68


Apr. 1. Manchester Traction, Light & Power Co., street lights for March, 1919. . 22.34


May 1. Manchester Traction, Light & Power Co., street lights for April, 1919. .. 22.34


June 2. Manchester Traction, Light & Power Co., street lights for May, 1919. .. July 1. Manchester Traction, Light & Power Co., street lights for June, 1919. ...


22.34


25.17


. Aug. 1. Manchester Traction, Light & Power Co., street lights for July, 1919. ... 27.33


Sept. 2. Manchester Traction, Light & Power Co., street lights for August, 1919. . 27.33


Oct. 1. Manchester Traction, Light & Power Co., street lights for September, 1919 27.34


13


1919. Paid-


Nov. 1. Manchester Traction, Light & Power Co., street lights for October, 1919


$27.33


Dec.


1. Manchester Traction, Light & Power Co., street lights for November, 1919 27.33


1920.


Jan. 1. Manchester Traction, Light & Power Co., street lights for December, 1919 27.34


30. Manchester Traction, Light & Power Co., street lights for January, 1920 27.33


$328.20


DAMAGE BY DOGS.


1919. Paid-


Apr. 14. Emerson Campbell, 14 hens killed by dogs $15.00


June 2. E. A. Campbell, damage done by dogs 5.88


Nov. 1. Arthur E. Eastman, 10 hens killed by dogs 12.50


$33.38


BOARD OF HEALTH.


1919. Paid- Dec. 1. L. M. Kinson, services as health officer $26.30


1920.


Jan. 30. L. M. Kinson, twelve days' board at isolation hospital at Manchester for Marion Villenure 12.00


$38.30


BOUNTIES.


1919. Paid-


Mar. 13. Harry W. Peaslee, bounty on hedge- hogs $1.00


14


1920. Paid-


Jan. 1.


Eddy L. Conner, bounty on hedge- hogs $0.60


$1.60


INTEREST.


1919. Paid-


Aug. 5. Amoskeag National Bank, interest on note to July 20, 1919 $46.88


1920.


Jan. 17. Amoskeag National Bank, interest on note to January 20, 1920. 37.50


$84.38


MEMORIAL DAY.


July 1. A. T. Barr for flags for Memorial Day years 1918 and 1919 $14.00


CARE AND SUPPLIES FOR TOWN HALL.


1919. Paid-


Apr. 1. Manchester Traction, Light & Power Co., for lighting town hall to April 1 John A. Quade, services as janitor for 1918 100.00


$4.92


Lewis E. Hodgman, one cord wood for town hall 12.00


June 2. Manchester Traction, Light & Power Co., for lighting town hall to May 19 6.96


Aug. 1. J. E. Hartshorn, repairs in town hall 8.47


0. H. Koford, tuning piano in town hall 3.00


15


1919. Paid --


Oct. 1. Mary A. Gove, table for kitchen in town hall $3.00 Geo. F. Shepard, two cords of wood for town hall 15.00


Manchester Traction, Light & Power Co., lighting town hall to October 1


7.32


Nov.


1. Manchester Traction, Light & Power Co., lighting town hall to Novem- ber 1 5.04


22. C. M. Edgerly Co., insurance on town hall 375.00


Dec.


1. J. E. Hartshorn, repairs on furnace in town hall 6.85


Manchester Traction, Light & Power Co., lighting town hall to Decem- ber 1 5.40


1920.


Jan. 1. John B. Varick Co., supplies for town hall 8.10


30. B. W. Nichols, for one cord wood for town hall 12.00


O. H. Koford, for repairs on piano in town hall 2.80


A. F. King, for supplies for town hall


3.70


31. A. F. King, services as janitor for town hall from May 1, 1919 to Jan- uary 31, 1920 75.00


John A. Quade, services as janitor for town hall in April, 1919 8.33


Perham Parker, for ten cords of wood for town hall 95.00


Manchester Traction, Light & Power Co., lights and supplies for town hall to January 31, 1920 18.67


1919. Paid-


Aug. 1. Manchester Traction, Light & Power Co., lighting town hall 3.60


$780.16


16


PUBLIC LIBRARY.


1919. Paid-


Aug. 1. W. B. French, public library fund .... $90.36


CEMETERY EXPENSES.


1919. Paid-


Aug. 1. C. P. Woodbury for new cemetery .... $75.00


1920.


Jan. 30. Harry W. Peaslee, for labor in Joppa cemetery 8.50


$83.50


SNOW BILLS.


1920. Paid-


Jan. 30. Arthur Gault, breaking roads. .. $27.25


WALTER COFRAN.


(Highway Expenses.)


1 1919. Paid-


Apr. 14. Geo. P. Tarr, labor on highways and money paid out $10.50


. 17. Walter Cofran, labor on highway and money paid out 200.00


June 2. Walter Cofran, labor on highway and money paid out 400.00


Nov. 26. Walter Cofran, labor on highway and money paid out. 200.00


Dec. 1. G. H. Witherspoon, digging ditch and laying pipe 4.00


1920. Jan. 1. Walter Cofran, labor on highway and money paid out 384.48


$1,198.98


17


W. ARTHUR GAULT. (Highway Expenses.)


1919. Paid-


Apr. 15. Arthur W. Gault, labor on highway and many paid out $49.39


May 1. Arthur W. Gault, labor on highway and money paid out 135.07


John H. Parkhurst, labor on highway and money paid out 26.20


John H. Parkhurst, labor on highway and money paid out 48.50


June 2. Arthur W. Gault, labor on highway and money paid out 303.60


July


1. Arthur W. Gault, labor on highway and money paid out 269.00


Sept. 2. Arthur W. Gault, labor on highway and money paid out 53.00


Oct. 1.


Arthur W. Gault, labor on highway


and money paid out 101.40


Nov. 1. Arthur W. Gault, labor on highway and money paid out. 205.50


Dec. 1. Arthur W. Gault, 576 ft. plank for bridge 28.80


Arthur W. Gault, labor on highway and money paid out 19.75


1920.


Jan. 30. Arthur Gault, labor on highway and money paid out 15.15


31. Hamson Campbell, labor on highway in 1917 5.00


$1,260.36


JOHN M. HODGMAN. (Highway Expenses.)


1919. Paid-


Mar. 14. John M. Hodgman, labor on highway and money paid out. $52.28


18


May


1. John M. Hodgman, labor on highway and money paid out $400.00


June 2. L. M. Kinson, labor on highway and money paid out 7.75


July 1. Gustave Pearson, labor on highway in 1918 18.50


John M. Hodgman, labor on highway and money paid out 90.70 John M. Hodgman, labor on highway and money paid out. 210.35


Nov. 1. John M. Hodgman, labor on highway and money paid out 77.25


John M. Hodgman, labor on highway and money paid out. 64.74


1920.


Jan. 1. John M. Hodgman, labor on highway and money paid out 353.40


31. Geo. H. Wiggin for labor on highway 1919. Paid-


25.00


July 1. L. M. Kinson, labor trimming trees near C. D. Taffes' 10.00


$1,309.97


STATE AID MAINTENANCE.


1920. Paid-


Jan. 1. Walter Cofran, partolman on State aid road $597.50


Received from state $296.88


TRUNK LINE MAINTENANCE.


1919. Paid-


May 1. H. E. Bishop, patrolman on trunk line


$76.50


Aug. 1. H. E. Bishop, patrolman on trunk line 76.50


Sept. 2. H. E. Bishop, patrolman on trunk line 101.13


H. E. Bishop, patrolman on trunk line


89.25


19


Oct. 1. H. E. Bishop, patrolman on trunk line H. E. Bishop, patrolman on trunk line 76.50


$76.90


H. E. Bishop, patrolman on trunk line 76.50


Nov. 1. H. E. Bishop, patrolman on trunk line 83.00


H. E. Bishop, patrolman on trunk line 79.75


Dec. 1. H. E. Bishop, patrolman on trunk line 98.25


$834.28


Balance due from state $159.50


TRUNK LINE CONSTRUCTION.


(Town's Share.)


1919. Paid by Town-


May 22. State highway department, order on town treasurer for $165.19


June 3. State highway department, order on town treasurer for 1,500.00


23. State highway department, order on town treasurer for 388.59


July 28. State highway department, order on town treasurer for 946.22


$3,000.00


Received from state $361.92


TRUNK LINE CONSTRUCTION.


(State's Share.)


1919. Paid-


May 22, By state $660.76


June 3. By state 361.92


23. By state 1,554.36


Bedford 4


20


1919. Paid-


July 28. By state


$2,848.80


By state 2,679.09


$8,104.93


$11,104.93


Received from state


$700.03


POLICE DEPARTMENT.


1919. Paid-


July 1. Samuel H. Ray, services as police at March meeting $5.00


July 1. Samuel H. Ray, police work collecting dog licenses 18.55


$23.55


FIRE DEPARTMENT.


1919. Paid-


Apr. 14. Harry D. Hilchy, fighting forest fire on River road $21.70


Sept. 2. Harry D. Hilchy, fighting forest fire August 24 5.20


Harry D. Hilchy, fighting forest fire on M. A. Weather's land. 21.30


7.65


Nov. 1. John M. Sargent, fighting forest fire on M. A. Weather's land. 30.81


$86.66


MISCELLANEOUS EXPENSES.


1919. Paid-


Apr. 1. Dr. C. A. Folsom, examining Sallie and Addie Gage in 1917. $20.00


June 2. C. F. Shepard, for care of clock on church for 1918 15.00


L. M. Kinson for labor on town scales 34.20


21


1919. Paid-


Sept. 2. M. J. O'Connor, watching Brown's truck at Riddle spring . $2.50


Nov. 1. Celibert Menard, use of watering trough 3.00


Charles P. Farley, new body on hearse 40.00


Angeline Campbell, repairing town flag 1.50


1920.


Jan. 31. Ralph M. Wiggin, care of town scales $20.00


$136.20


COUNTY POOR.


1919. Paid-


Mar. 13. Lewis E. Farwell, shoes furnished Gal- lagar family $12.55 i James W. Hill Co., for goods furnished Gallagar family 47.33


Sept. 2. J. H. Prudhoume, wood and provisions for Croteau family 6.00


Geo. H. Wiggin Co., groceries fur- nished Artemy Sharkey to Sept. 1. . 72.78 1920.


Jan. 31. Geo. H. Wiggin Co., groceries fur- nished Artemy Sharkey 42.32


$185.98


VITAL STATISTICS.


1920. Paid-


Jan. 31. Ralph M. Wiggin, returning vital sta- tistics $9.75


All of which is respectfully submitted,


EDDY L. CONNER, CHARLES H. CLARK, PERHAM PARKER, Selectmen of Bedford.


I have examined the above report and find it correct.


WM. B. FRENCH,


Auditor


TREASURER'S REPORT.


Assets.


Due from-


Collector (1919)


$6,640.18


County


185.98


Due from State-


On State Aid road


296.88


Trunk Line-


Construction 700.03


Maintenance 159.50


Due from Forestry Dept. 43.33


Cash on hand 1,636.32


$9,662.22


Liabilities.


Amoskeag National Bank (note) $1,500.00


Ervin L. French, (note)


2,500.00


Town officers' salaries, estimated


650.00


Dog money


238.62


Highway money (state).


5,500.00


$10,388.62


Balance against town


$726.40


All of which is respectfully submitted,


ERVIN R. FRENCH,


Treasurer.


Cr.


Paid-


Orders drawn current year ending Feb. 1. 1920 $10,711.84 Winslow & Cummings, by order of State. 3,361.92 . Amoskeag National Bank, Int. on note of 1918- 1919 100.00


22


-


23


Note of June 12, 1919. $2,040.00


Mary E. Manning, treasurer school board, school


funds 8,040.00


County tax


1,971.23


$26,184.99


TREASURER'S REPORT.


Year ending February 1, 1920.


Received of-


Treasurer, February 1, 1919. $888.70


Geo. D. Soper, collector:


Tax due 1918


4,359.71


Tax due 1919


19,428 .. 11


Ralph M. Wiggin:


Use of scales 22.70


Junk license 10.00


Histories and diaries 11.00


Dog licenses


272.00


Amoskeag National Bank:


Note less interest


1,975.00


Allen F. King:


Rent of hall 115.00


C. P. Woodbury:


Cemetery lots 69.00


E. L. Conner:


Highway department 361.92


Town clerk:


Automobile tax 308.17


$27,821.31


I find the above report correct,


W. B. FRENCH,


Auditor.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.